PATAK'S FROZEN FOODS LIMITED

PATAK'S FROZEN FOODS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePATAK'S FROZEN FOODS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC087013
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PATAK'S FROZEN FOODS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PATAK'S FROZEN FOODS LIMITED located?

    Registered Office Address
    Miller Samuel Llp
    Rwf House
    G2 5EZ 5 Renfield Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PATAK'S FROZEN FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOP HAT FOODS LIMITEDFeb 21, 1985Feb 21, 1985
    ROSEANGLE TWO LIMITEDMar 08, 1984Mar 08, 1984

    What are the latest accounts for PATAK'S FROZEN FOODS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 15, 2025
    Next Accounts Due OnJun 15, 2026
    Last Accounts
    Last Accounts Made Up ToSep 14, 2024

    What is the status of the latest confirmation statement for PATAK'S FROZEN FOODS LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2026
    Next Confirmation Statement DueJan 10, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2025
    OverdueNo

    What are the latest filings for PATAK'S FROZEN FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adrian Kean Foong Kee as a director on Jun 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Sep 14, 2024

    4 pagesAA

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2023

    4 pagesAA

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 17, 2022

    4 pagesAA

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Adrian Kean Foong Kee as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Paul Michael Wildman as a director on Aug 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 18, 2021

    4 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on May 19, 2022

    2 pagesAP03

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 12, 2020

    4 pagesAA

    Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 07, 2021

    2 pagesAP03

    Confirmation statement made on Dec 27, 2020 with updates

    3 pagesCS01

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Accounts for a dormant company made up to Sep 14, 2019

    4 pagesAA

    Director's details changed for Mr Stephen Henderson on Mar 02, 2020

    2 pagesCH01

    Director's details changed for Andrew James Mayhew on Mar 02, 2020

    2 pagesCH01

    Confirmation statement made on Dec 27, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 15, 2018

    4 pagesAA

    Confirmation statement made on Dec 27, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 16, 2017

    4 pagesAA

    Who are the officers of PATAK'S FROZEN FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    296034210001
    HENDERSON, Stephen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish65495270003
    MAYHEW, Andrew James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish106617810002
    BEERSING, Sunil
    96 The Avenue
    Alwoodley
    LS17 7PB Leeds
    Secretary
    96 The Avenue
    Alwoodley
    LS17 7PB Leeds
    British49826550003
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    284122670001
    FORWELL, Ronald Stuart
    Glenhaven
    Burleigh Road Milnathort
    KY13 7SU Kinross
    Secretary
    Glenhaven
    Burleigh Road Milnathort
    KY13 7SU Kinross
    British49558440002
    PATTNI, Jilesh Hirji
    6 Saxon Court
    Marsland Road
    M33 3YP Sale
    Cheshire
    Secretary
    6 Saxon Court
    Marsland Road
    M33 3YP Sale
    Cheshire
    British93197700002
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    British77673960006
    WHITEHEAD, John Stephen
    Leven
    KY8 5PB Fife
    Easter Greenside
    Secretary
    Leven
    KY8 5PB Fife
    Easter Greenside
    British134087490001
    DOWSEY, John
    Hillside
    Abernyte Nr Inchture
    PH2 7DF Perth
    Director
    Hillside
    Abernyte Nr Inchture
    PH2 7DF Perth
    British269240001
    FLEMING, Douglas
    Sweethope
    Stichill
    TD5 7RZ Kelso
    Roxburghshire
    Director
    Sweethope
    Stichill
    TD5 7RZ Kelso
    Roxburghshire
    British209970001
    FORWELL, Ronald Stuart
    Glenhaven
    Burleigh Road Milnathort
    KY13 7SU Kinross
    Director
    Glenhaven
    Burleigh Road Milnathort
    KY13 7SU Kinross
    British49558440002
    KAY, Andrew Dryburgh
    Newbigging Of Blebo
    KY15 5TX Cupar
    Fife
    Director
    Newbigging Of Blebo
    KY15 5TX Cupar
    Fife
    British66334900001
    KEE, Adrian Kean Foong
    Miller Samuel Llp
    Rwf House
    G2 5EZ 5 Renfield Street
    Glasgow
    Director
    Miller Samuel Llp
    Rwf House
    G2 5EZ 5 Renfield Street
    Glasgow
    EnglandBritish219180140001
    MILLER, Alastair Robert John Dunlop
    Ferrygate
    Dirleton
    EH39 5DJ North Berwick
    East Lothian
    Director
    Ferrygate
    Dirleton
    EH39 5DJ North Berwick
    East Lothian
    United KingdomBritish99816010001
    PAGE, David Anthony
    Drapers Farm Finch Lane
    Appley Bridge
    WN6 9DU Wigan
    West Lancashire
    Director
    Drapers Farm Finch Lane
    Appley Bridge
    WN6 9DU Wigan
    West Lancashire
    United KingdomBritish58917000001
    PATHAK, Kirit Kumar
    Orchard House Victoria Road
    Heaton
    BL1 5AS Bolton
    Lancashire
    Director
    Orchard House Victoria Road
    Heaton
    BL1 5AS Bolton
    Lancashire
    United KingdomBritish28684490001
    PATHAK, Neeraj Kirit
    Orchard House
    Victoria Road
    BL1 5AS Heaton
    Bolton
    Director
    Orchard House
    Victoria Road
    BL1 5AS Heaton
    Bolton
    British93850460001
    STRAUB, Sven
    4 Greensleeves Way
    Kings Hill
    ME19 4BJ West Malling
    Kent
    Director
    4 Greensleeves Way
    Kings Hill
    ME19 4BJ West Malling
    Kent
    German106618010002
    WHITE, Simon Paul
    Cassiobury Drive
    WD17 3AH Watford
    109
    Hertfordshire
    United Kingdom
    Director
    Cassiobury Drive
    WD17 3AH Watford
    109
    Hertfordshire
    United Kingdom
    United KingdomBritish132025110002
    WHITEHEAD, John Stephen
    Leven
    KY8 5PB Fife
    Easter Greenside
    Director
    Leven
    KY8 5PB Fife
    Easter Greenside
    United KingdomBritish134087490001
    WILDMAN, Paul Michael
    Miller Samuel Llp
    Rwf House
    G2 5EZ 5 Renfield Street
    Glasgow
    Director
    Miller Samuel Llp
    Rwf House
    G2 5EZ 5 Renfield Street
    Glasgow
    United KingdomBritish104682980001

    Who are the persons with significant control of PATAK'S FROZEN FOODS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01400901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0